INVITATION TO VIEW LIMITED

Address:
The Walnuts, Great Green Cockfield, Bury St Edmunds, Suffolk, IP30 0HN

INVITATION TO VIEW LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05607878. The registration start date is October 31, 2005. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05607878
Company Name INVITATION TO VIEW LIMITED
Registered Address The Walnuts
Great Green Cockfield
Bury St Edmunds
Suffolk
IP30 0HN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2005-10-31
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2020-12-12
Confirmation Statement Last Update 2019-10-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
79120 Tour operator activities

Office Location

Address THE WALNUTS
GREAT GREEN COCKFIELD
Post Town BURY ST EDMUNDS
County SUFFOLK
Post Code IP30 0HN

Companies with the same post town

Entity Name Office Address
N A BROWN CONSTRUCTION LTD 36 Wigston Road, Bury St Edmunds, Suffolk, IP33 2HB, England
THE TIDY YOU LTD 63 Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PG, England
INDEPENDENT TRADE PROMOTION SERVICES LTD 74 Out Westgate, Bury St Edmunds, Suffolk, IP33 3NT, United Kingdom
INTEGRO COUNSELLING LLP The Old Cottage The Street, Pakenham, Bury St Edmunds, Suffolk, IP31 2JU, England
INSUCOOL LIMITED Oak House Maltings Lane, Ingham, Bury St Edmunds, IP31 1NS, England
BOX OF OPULENCE LTD 2 Preston Close, Bury St Edmunds, Suffolk, IP32 7FN, United Kingdom
HONEYWOOD GROVE MANAGEMENT LIMITED Unit 2b, Barton Road Trading Estate, Bury St Edmunds, Suffolk, IP32 7BE, England
PAN EUROPEAN TRANSPORT LTD 1 The Estate Offices Ashfield Grange, Great Ashfield, Bury St Edmunds, IP31 3HA, United Kingdom
ACADEMY OF MOVEMENT LTD 6 Cely Road, Bury St Edmunds, Suffolk, IP32 7FE, United Kingdom
2-4 ST ANDREWS MANAGEMENT COMPANY LIMITED Ducksluice Farm, Fornham St Genevieve, Bury St Edmunds, Suffolk, IP28 6TT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JACOBS, Patricia Anne Secretary (Active) The Walnuts, Great Green Cockfield, Bury St Edmunds, Suffolk, IP30 0HN /
31 October 2005
British /
BAGNALL-OAKELEY, Esme Laura Director (Active) Brinton Hall, Stody Road, Brinton, Melton Constable, Norfolk, England, NR24 2QH June 1956 /
16 March 2010
British /
England
Teacher
CAVE, John Charles, Sir Director (Active) Sidbury Manor, Sidbury Manor, Sidbury, Sidmouth, Devon, England, EX10 0QE September 1958 /
22 March 2012
British /
England
Farmer And Landowner
CHARRINGTON, Sheila Director (Active) Layer Marney Tower, Colchester, Essex, CO5 9US May 1961 /
10 May 2006
British /
England
Property Manager
FITZHERBERT, Richard Ranulph, Sir Director (Active) Tissington Hall, Tissington, Ashbourne, England, DE6 1RA November 1963 /
17 February 2016
British /
England
Landowner
JACOBS, Patricia Anne Director (Active) The Walnuts, Great Green Cockfield, Bury St Edmunds, Suffolk, IP30 0HN March 1952 /
31 October 2005
British /
England
Administrator
KENT, Douglas David Director (Active) The Outspan, Wendens Ambo, Saffron Walden, Essex, England, CB11 4JL August 1968 /
14 February 2015
British /
England
Chartered Surveyor
MARSH, Rachel Sarah Director (Active) The Walnuts, Great Green Cockfield, Bury St Edmunds, Suffolk, IP30 0HN August 1961 /
14 February 2013
British /
England
Company Director
BROGAN, Andrew Michael Director (Resigned) Yew Cottage, Church Road, Henstead, Beccles, Suffolk, England, NR34 7LD July 1961 /
16 March 2010
British /
England
Insurance Adviser
EASTON, Christine Margaret Director (Resigned) Bedfield Hall, Bedfield, Woodbridge, Suffolk, IP13 7JJ August 1945 /
31 October 2005
British /
England
Picture Conservator
EASTON, Timothy Nigel Dendy Director (Resigned) Bedfield Hall Bedfield, Woodbridge, Suffolk, IP13 7JJ August 1943 /
31 October 2005
British /
England
Artist And Architectural Histo
ELLIOTT, Maurice Clive Director (Resigned) Barsham Old Hall, Barsham, Beccles, Suffolk, NR34 8HB February 1932 /
31 October 2005
British /
Retired
HUNT, John Frederick Director (Resigned) Heath Farmhouse, Homersfield, Harleston, Suffolk, IP20 0EX January 1938 /
15 February 2007
British /
England
Retired
INNES, Richard Dawnay Director (Resigned) Playford Hall, Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX May 1937 /
31 October 2005
British /
Retired
SPURRIER, Caroline Ann Director (Resigned) Crows Hall, Debenham, Ipswich, Suffolk, IP14 6NG July 1957 /
30 March 2009
British /
England
Farmer
STEVENSON, Hew Shannan Director (Resigned) Columbyne Hall, Stowupland, Stowmarket, Suffolk, IP14 4AT December 1939 /
31 October 2005
British /
England
Retired
STEVENSON, Leslie Carola Director (Resigned) Columbine Hall, Stowupland, Stowmarket, Suffolk, United Kingdom, IP14 4AT January 1942 /
14 March 2011
British /
United Kingdom
Author
STEVENSON, Leslie Carola Director (Resigned) Columbine Hall, Stowupland, Stowmarket, Suffolk, IP14 4AT January 1942 /
31 October 2005
British /
United Kingdom
Journalist
STEWART, Andrew Director (Resigned) Read Hall, Mickfield, Stowmarket, Suffolk, IP14 5LU July 1971 /
31 October 2005
British /
England
Designer

Competitor

Search similar business entities

Post Town BURY ST EDMUNDS
Post Code IP30 0HN
SIC Code 79120 - Tour operator activities

Improve Information

Please provide details on INVITATION TO VIEW LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches